About

Registered Number: 06125634
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP

 

Established in 2007, Somergreen Ltd have registered office in Mexborough, South Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Ward, Wilfred Bisby, Ward, Richard, Black, Michelle for the business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Richard 23 February 2007 - 1
BLACK, Michelle 12 April 2012 05 August 2013 1
Secretary Name Appointed Resigned Total Appointments
WARD, Wilfred Bisby 23 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 14 January 2016
AA - Annual Accounts 01 December 2015
AA01 - Change of accounting reference date 30 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 11 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 October 2013
TM01 - Termination of appointment of director 21 August 2013
RP04 - N/A 02 May 2013
CH01 - Change of particulars for director 22 April 2013
AP01 - Appointment of director 10 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 16 November 2011
AD01 - Change of registered office address 08 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CERTNM - Change of name certificate 09 October 2009
RESOLUTIONS - N/A 09 October 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.